Advanced company searchLink opens in new window

PINWELD LTD

Company number 10970841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
28 Aug 2024 AD04 Register(s) moved to registered office address Unit 4 Fourbrooks Business Park Stanier Road Calne SN11 9PP
23 Aug 2024 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 23 August 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
06 Apr 2024 AD03 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
06 Apr 2024 AD02 Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
21 Feb 2024 AD01 Registered office address changed from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to Unit 4 Fourbrooks Business Park Stanier Road Calne SN11 9PP on 21 February 2024
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Jun 2023 MR04 Satisfaction of charge 109708410001 in full
09 Jun 2023 MR01 Registration of charge 109708410002, created on 31 May 2023
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
22 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jan 2021 MR01 Registration of charge 109708410001, created on 18 December 2020
16 Dec 2020 AP01 Appointment of Mr Stephen John Perris as a director on 2 November 2020
12 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 91.00
26 May 2020 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 11 March 2019
15 Nov 2019 TM01 Termination of appointment of David Whitney Wright as a director on 14 November 2019
15 Nov 2019 TM01 Termination of appointment of Paul Tobin Albone as a director on 14 November 2019